Search icon

CARTER PRITCHETT ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: CARTER PRITCHETT ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTER PRITCHETT ADVERTISING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: M65110
FEI/EIN Number 650040754

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6601 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Mail Address: P.O. BOX 3648, NORTH FORT MYERS, FL, 33918
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AXJGA1RPLG4B64 M65110 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PRITCHETT, RICHARD H III, 6601 BAYSHORE RD, NORTH FORT MYERS, US-FL, US, 33917
Headquarters PO Box 3648, North Fort Myers, US-FL, US, 33918

Registration details

Registration Date 2015-02-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M65110

Key Officers & Management

Name Role Address
PRITCHETT, RICHARD H III Agent 6601 BAYSHORE RD, NORTH FORT MYERS, FL, 33917
CARTER SCOTT Director 6350 SLATER MILL WAY, NORTH FORT MYERS, FL, 33917
PRITCHETT RICHARD H Director 6601 BAYSHORE RD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-12 PRITCHETT, RICHARD H III -
AMENDMENT 2012-01-24 - -
CHANGE OF MAILING ADDRESS 2011-04-20 6601 BAYSHORE ROAD, NORTH FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 6601 BAYSHORE ROAD, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-22 6601 BAYSHORE RD, NORTH FORT MYERS, FL 33917 -

Court Cases

Title Case Number Docket Date Status
CITY OF BONITA SPRINGS, FLORIDA VS CARTER PRITCHETT ADVERTISING, INC. 2D2016-4754 2016-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-000390

Parties

Name CITY OF BONITA SPRINGS, FLORIDA
Role Appellant
Status Active
Representations MICHAEL T. BURKE, ESQ., HUDSON C. GILL, ESQ.
Name CARTER PRITCHETT ADVERTISING, INC.
Role Appellee
Status Active
Representations JACKSON H. BOWMAN, ESQ., S. WILLIAM MOORE, ESQ., RYAN C. REESE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-10-18
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2017-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2017-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 06/07/17
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARTER PRITCHETT ADVERTISING, INC.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 04/14/17
On Behalf Of CARTER PRITCHETT ADVERTISING, INC.
Docket Date 2017-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2017-01-19
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 02/17/17
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA
Docket Date 2016-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF BONITA SPRINGS, FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636957300 2020-04-30 0455 PPP 6601 Bayshore Rd., NORTH FORT MYERS, FL, 33917-3304
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264500
Loan Approval Amount (current) 264500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33917-0001
Project Congressional District FL-17
Number of Employees 17
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266924.58
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State